Company NameXray Management Support Services Limited
DirectorRaymond Kenneth Baker
Company StatusActive - Proposal to Strike off
Company Number09409936
CategoryPrivate Limited Company
Incorporation Date28 January 2015(9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Director

Director NameMr Raymond Kenneth Baker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed28 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe North Colchester Business Centre 340, The Cres
Colchester
Essex
C07 7XD

Location

Registered AddressThe Forge
Langham
Colchester
CO4 5PX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 March 2022 (2 years, 1 month ago)
Next Return Due20 March 2023 (overdue)

Filing History

17 February 2023Cessation of Raymond Kenneth Baker as a person with significant control on 6 November 2021 (1 page)
11 February 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
14 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
8 March 2021Registered office address changed from The North Colchester Business Centre 340, the Crescent Colchester, Essex, CO4 9AD United Kingdom to The Forge Langham Colchester CO4 5PX on 8 March 2021 (1 page)
8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
15 May 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 January 2018 (8 pages)
8 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
6 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10
(3 pages)
22 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10
(3 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 10
(43 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 10
(43 pages)